ORCA LIMITED

04395028
19 BERKELEY STREET LONDON W1J 8ED

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
06 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
06 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Change of particulars for corporate secretary (Kingsland (Services) Limited) 2 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 accounts Annual Accounts 5 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
24 May 2011 officers Termination of appointment of director (Margaret Shepherd) 2 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 10 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Andrew John Creed) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Margaret Joan Shepherd) 2 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Kingsland (Services) Limited) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Andrew John Creed) 1 Buy now
22 Jul 2009 capital Ad 17/06/09\gbp si 96@1=96\gbp ic 4/100\ 2 Buy now
04 Jun 2009 accounts Annual Accounts 9 Buy now
07 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
10 Jul 2008 accounts Annual Accounts 9 Buy now
16 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
04 Jul 2007 accounts Annual Accounts 9 Buy now
20 Apr 2007 annual-return Return made up to 14/03/07; full list of members 8 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
02 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 accounts Annual Accounts 8 Buy now
12 Apr 2006 annual-return Return made up to 14/03/06; full list of members 6 Buy now
28 Dec 2005 annual-return Return made up to 14/03/05; full list of members; amend 7 Buy now
07 Dec 2005 officers Director's particulars changed 1 Buy now
19 Jul 2005 accounts Annual Accounts 8 Buy now
22 Mar 2005 annual-return Return made up to 14/03/05; full list of members 7 Buy now
09 Aug 2004 accounts Annual Accounts 8 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
03 Dec 2003 capital Ad 10/11/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 May 2003 accounts Annual Accounts 8 Buy now
15 Apr 2003 annual-return Return made up to 14/03/03; full list of members 6 Buy now
15 Apr 2003 address Registered office changed on 15/04/03 from: 10 woodman works, 204 durnsford road, london, SW19 8DR 1 Buy now
29 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2002 address Registered office changed on 17/04/02 from: 55A cranbury road, fulham london, SW6 2NJ 1 Buy now
17 Apr 2002 officers New secretary appointed 2 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
21 Mar 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 officers Director resigned 1 Buy now
21 Mar 2002 address Registered office changed on 21/03/02 from: regent house 316 beulah hill, london, SE19 3HF 1 Buy now
14 Mar 2002 incorporation Incorporation Company 16 Buy now